WDP CONSULTING ENGINEERS, PC

Name: | WDP CONSULTING ENGINEERS, PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 May 2013 (12 years ago) |
Entity Number: | 4408484 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10621 GATEWAY BOULEVARD, SUITE 200, MANASSAS, VA, United States, 20110 |
Contact Details
Phone +1 646-863-4150
Name | Role | Address |
---|---|---|
GERALD A DALRYMPLE | Chief Executive Officer | 10621 GATEWAY BOULEVARD, SUITE 200, MANASSAS, VA, United States, 20110 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 10621 GATEWAY BOULEVARD, SUITE 200, MANASSAS, VA, 20110, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-23 | Address | 10621 GATEWAY BOULEVARD, SUITE 200, MANASSAS, VA, 20110, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 10621 GATEWAY BOULEVARD, SUITE 200, MANASSAS, VA, 20110, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-04 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001978 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
230518003448 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210504062026 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502060095 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170504006178 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State